JASON BIDDLE ASSOCIATES LIMITED
ESSEX MINGHOME LIMITED

Hellopages » Essex » Epping Forest » IG9 5BW

Company number 03514937
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address FINANCE HOUSE 77 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of JASON BIDDLE ASSOCIATES LIMITED are www.jasonbiddleassociates.co.uk, and www.jason-biddle-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Jason Biddle Associates Limited is a Private Limited Company. The company registration number is 03514937. Jason Biddle Associates Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Jason Biddle Associates Limited is Finance House 77 Queens Road Buckhurst Hill Essex Ig9 5bw. The company`s financial liabilities are £39.34k. It is £-80.8k against last year. The cash in hand is £92.7k. It is £-62.67k against last year. And the total assets are £96.86k, which is £-58.51k against last year. BIDDLE, Jason is a Director of the company. Secretary BIDDLE, Ralph Malcolm has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Real estate agencies".


jason biddle associates Key Finiance

LIABILITIES £39.34k
-68%
CASH £92.7k
-41%
TOTAL ASSETS £96.86k
-38%
All Financial Figures

Current Directors

Director
BIDDLE, Jason
Appointed Date: 25 February 1998
56 years old

Resigned Directors

Secretary
BIDDLE, Ralph Malcolm
Resigned: 15 December 2008
Appointed Date: 25 February 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 February 1998
Appointed Date: 20 February 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 February 1998
Appointed Date: 20 February 1998

Persons With Significant Control

Mr Jason Biddle
Notified on: 20 February 2017
56 years old
Nature of control: Ownership of shares – 75% or more

JASON BIDDLE ASSOCIATES LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 40 more events
04 Mar 1998
Director resigned
04 Mar 1998
Secretary resigned
02 Mar 1998
Company name changed minghome LIMITED\certificate issued on 04/03/98
02 Mar 1998
Registered office changed on 02/03/98 from: 120 east road london N1 6AA
20 Feb 1998
Incorporation